Marlow
Buckinghamshire
SL7 1RP
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2007(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Beach Courtenay Terrace Hove East Sussex BN3 2WF |
Secretary Name | Mr Stephen Harry Pennington |
---|---|
Status | Current |
Appointed | 13 September 2017(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Dalmore Road London SE21 8HB |
Director Name | Mr Derek John Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Birch Green Hertford Hertfordshire SG14 2LR |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Director Name | Mr Paul Steven Oxley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 76 Marsworth Avenue Pinner Middlesex HA5 4TT |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Secretary Name | Mr Mark John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(22 years after company formation) |
Appointment Duration | 7 years (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(30 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(30 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Secretary Name | Mr Peter John De Vroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Avenue Gardens London W3 8HB |
Secretary Name | Miss Rebecca Sharon Digby |
---|---|
Status | Resigned |
Appointed | 26 August 2017(40 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 September 2017) |
Role | Company Director |
Correspondence Address | 28 Hazeltree Lane Northolt UB5 6XA |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Telephone | 020 72430640 |
---|---|
Telephone region | London |
Registered Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
101 at £1 | Phantom Music Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,453 |
Cash | £43 |
Current Liabilities | £27,989 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
3 July 1998 | Delivered on: 21 July 1998 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997 Secured details: All monies due or to become due from sanctuary enterprises PLC (borrower) to the chargee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 May 1998 | Delivered on: 6 June 1998 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 3 september 1997 Secured details: All monies which are as at 20 may 1998 due or to become due from sanctuary enterprises PLC (the "borrower") to the chargee under the mezzanine loan agreement dated 3 september 1997 whether pursuant to the guarantee as therein defined) or otherwise and all other sums payable pursuant to the terms of the mezzanine loan agreement and the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 1997 | Delivered on: 19 September 1997 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the sanctuary group PLC to the cahrgee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 December 1991 | Delivered on: 3 January 1992 Satisfied on: 16 September 1997 Persons entitled: Andrew John Taylor and Roderick Charles Smallwood Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 August 1989 | Delivered on: 23 August 1989 Satisfied on: 31 October 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 1988 | Delivered on: 15 December 1988 Satisfied on: 31 March 1998 Persons entitled: Zamba Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1988 | Delivered on: 18 April 1988 Satisfied on: 24 January 1989 Persons entitled: Zamba Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of guarantee dated 31.12.88 or the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 1984 | Delivered on: 28 August 1984 Satisfied on: 24 January 1989 Persons entitled: Hambros Bank Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc for fuller details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 8 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 August 2000 | Delivered on: 30 August 2000 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed") Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined). Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1999 | Delivered on: 9 July 1999 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 Secured details: All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined). Particulars: All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london.t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1998 | Delivered on: 17 November 1998 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 October 1998 | Delivered on: 6 November 1998 Satisfied on: 8 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all future f/h and l/h property together with all buildings fixtures (including trade and tenant's fixtures) plant and machinery, goodwill and uncalled capital book and other debts; floating charge over all the assets not effectivley charged by clause 3 of the deed.. See the mortgage charge document for full details. Fully Satisfied |
4 May 1983 | Delivered on: 11 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc M22). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
18 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
1 August 2023 | Appointment of Mr David Shackleton as a director on 21 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Roderick Charles Smallwood as a director on 21 July 2023 (1 page) |
1 August 2023 | Appointment of Mr Gary James Podemsky as a director on 21 July 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
20 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
14 October 2021 | Registered office address changed from 16 Dalmore Road London SE21 8HB England to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 14 October 2021 (1 page) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
10 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
20 August 2021 | Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 16 Dalmore Road London SE21 8HB on 20 August 2021 (1 page) |
24 November 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 September 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Rebecca Sharon Digby as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Rebecca Sharon Digby as a secretary on 13 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 December 2014 | Current accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
19 December 2014 | Current accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
26 November 2014 | Full accounts made up to 30 September 2014 (16 pages) |
26 November 2014 | Full accounts made up to 30 September 2014 (16 pages) |
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 December 2013 | Full accounts made up to 30 September 2013 (16 pages) |
31 December 2013 | Full accounts made up to 30 September 2013 (16 pages) |
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 December 2012 | Full accounts made up to 30 September 2012 (15 pages) |
28 December 2012 | Full accounts made up to 30 September 2012 (15 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
5 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Auditor's resignation (2 pages) |
25 August 2010 | Auditor's resignation (2 pages) |
5 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
5 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
28 November 2008 | Section 519 CA2006 (1 page) |
28 November 2008 | Section 519 CA2006 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (12 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (12 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
15 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
13 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
11 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
10 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
8 October 2003 | Return made up to 08/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 08/09/03; full list of members (8 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | New director appointed (3 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
6 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed (1 page) |
19 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 April 2001 | Return made up to 08/09/00; full list of members (7 pages) |
13 April 2001 | Return made up to 08/09/00; full list of members (7 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 08/09/99; no change of members (9 pages) |
12 October 1999 | Return made up to 08/09/99; no change of members (9 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonades 1ST floor 82 bishops bridge road paddington london W2 6BB (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonades 1ST floor 82 bishops bridge road paddington london W2 6BB (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Return made up to 08/09/98; full list of members (9 pages) |
15 October 1998 | Return made up to 08/09/98; full list of members (9 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Particulars of mortgage/charge (19 pages) |
21 July 1998 | Particulars of mortgage/charge (19 pages) |
6 June 1998 | Particulars of mortgage/charge (19 pages) |
6 June 1998 | Particulars of mortgage/charge (19 pages) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
19 September 1997 | Particulars of mortgage/charge (19 pages) |
19 September 1997 | Particulars of mortgage/charge (19 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 September 1997 | Return made up to 08/09/97; no change of members (8 pages) |
18 September 1997 | Return made up to 08/09/97; no change of members (8 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 October 1996 | Return made up to 08/09/96; no change of members (8 pages) |
14 October 1996 | Return made up to 08/09/96; no change of members (8 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 September 1995 | Return made up to 08/09/95; full list of members (20 pages) |
11 September 1995 | Return made up to 08/09/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
30 November 1989 | Memorandum and Articles of Association (33 pages) |
13 October 1989 | Company name changed business affairs international l imited\certificate issued on 16/10/89 (2 pages) |
13 October 1989 | Company name changed business affairs international l imited\certificate issued on 16/10/89 (2 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (12 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (12 pages) |
14 December 1983 | Annual return made up to 31/12/82 (5 pages) |
14 December 1983 | Annual return made up to 31/12/82 (5 pages) |